THE DALES OF LONDON LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Confirmation statement made on 2024-12-20 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-20 with no updates |
| 17/12/2317 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2022-12-20 with no updates |
| 14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/01/2210 January 2022 | Confirmation statement made on 2021-12-20 with updates |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 28/07/2128 July 2021 | Director's details changed for Mr Simon Leslie Dale on 2021-07-28 |
| 28/07/2128 July 2021 | Director's details changed for Mr Simon Leslie Dale on 2021-02-26 |
| 19/07/2119 July 2021 | Registered office address changed from 14 Lime Avenue Oundle Peterborough PE8 4PJ England to 11 School Lane Warmington Peterborough PE8 6TA on 2021-07-19 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON DALE / 20/12/2018 |
| 22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
| 22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALE / 20/12/2018 |
| 12/12/1812 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES |
| 23/06/1723 June 2017 | REGISTERED OFFICE CHANGED ON 23/06/2017 FROM C/O CHARTERWELLS OLD BREWERY HOUSE PARK LANE 189 STANMORE HILL STANMORE MIDDLESEX HA7 3HA ENGLAND |
| 23/06/1723 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALE / 01/06/2017 |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/07/1629 July 2016 | REGISTERED OFFICE CHANGED ON 29/07/2016 FROM C/O CHARTERWELLS 42-44 CLARENDON ROAD WATFORD WD17 1JJ |
| 17/06/1617 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
| 26/05/1626 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM C/O CHARTERWELLS PREMIER HOUSE 112 STATION ROAD EDWARE MIDDLESEX HA8 7BJ |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/06/141 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 04/06/134 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 03/06/133 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MARINE GATTO |
| 26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM C/O CHARTERWELLS PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ ENGLAND |
| 26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 50 KENRICK ROAD NOTTINGHAM NOTTINGHAMSHIRE NG3 6HN |
| 18/02/1318 February 2013 | REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 15A GUNTERSTONE ROAD WEST KENSINGTON LONDON W14 9BP ENGLAND |
| 06/01/136 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARINE GATTO / 08/02/2012 |
| 15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DALE / 08/02/2012 |
| 15/05/1215 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 10/02/1210 February 2012 | REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 15A GUNTERSTONE ROAD WEST KENSINGTON LONDON W14 9BP |
| 08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 3 SORRELL CLOSE LONDON SW9 6ND ENGLAND |
| 21/07/1121 July 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
| 05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company